B J VINES, INC.
Headquarter
Name: | B J VINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1978 (47 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 510379 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CBIZ MAHONEY COHEN, 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Principal Address: | BETSEY JOHNSON, 498 7TH AVE 21ST FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 19800
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARC MINKER | DOS Process Agent | C/O CBIZ MAHONEY COHEN, 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BETSEY JOHNSON | Chief Executive Officer | 498 7TH AVE, 21ST FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-10 | 2009-05-04 | Address | 158 EAST 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-04-14 | 1998-09-10 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1978-09-14 | 2002-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-09-14 | 1994-04-14 | Address | VALENTE, 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171115031 | 2017-11-15 | ASSUMED NAME CORP INITIAL FILING | 2017-11-15 |
101213000678 | 2010-12-13 | CERTIFICATE OF MERGER | 2010-12-31 |
100923003066 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
090504002271 | 2009-05-04 | BIENNIAL STATEMENT | 2008-09-01 |
060823002028 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172918 | CL VIO | INVOICED | 2012-01-24 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State